Search icon

WESTVIEW COMMUNITY CEMETERY OF POMPANO BEACH, FL., INC. - Florida Company Profile

Company Details

Entity Name: WESTVIEW COMMUNITY CEMETERY OF POMPANO BEACH, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: N94000006056
FEI/EIN Number 651033928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 428 N.W. 6TH AVENUE, POMPANO BEACH, FL, 33060, US
Mail Address: 428 N.W. 6th AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURSTON RONALD President 571 NW 21th Court, Pompano Beach, FL, 33060
THURSTON RONALD Chief Executive Officer 571 NW 21th Court, Pompano Beach, FL, 33060
THROWER VICENTE MR. Chairman 1890 NW 6TH AVE., Pompano Beach, FL, 33069
DERICO EVANDER JR. Secretary 5310 NE 9TH TERR., Pompano Beach, FL, 33064
MCLEMORE GARY Vice Chairman 428 NW 6TH AVE., Pompano Beach, FL, 33060
Derico Evander Jr. Agent 5310 NE 9th Terr, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114146 WESTVIEW ACTIVE 2021-09-03 2026-12-31 - 428 N.W. 6TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5310 NE 9th Terr, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Derico, Evander, Jr. -
CHANGE OF MAILING ADDRESS 2023-02-28 428 N.W. 6TH AVENUE, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 428 N.W. 6TH AVENUE, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State